Entity Name: | PARADISE FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE FAMILY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | L06000118830 |
FEI/EIN Number |
208034967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 897 EAST VENICE AVENUE, VENICE, FL, 34285, US |
Mail Address: | 897 EAST VENICE AVENUE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Wenz Amy | Secretary | 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045 |
Foran Julianne | Asst | 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045 |
Cohn Cecil Victor | President | 897 East Venice Ave., Venice, FL, 34285 |
Frey Brian Rodney | Treasurer | 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045 |
Ward Scott | Vice President | 26125 N. Riverwoods Blvd. #500, Mettawa, IL, 60045 |
FREEDOM BOAT CLUB LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 897 EAST VENICE AVENUE, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 897 EAST VENICE AVENUE, VENICE, FL 34285 | - |
LC AMENDMENT | 2022-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2022-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | UNITED AGENT GROUP INC. | - |
LC AMENDMENT | 2012-10-26 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000460253 | TERMINATED | 1000000964842 | PINELLAS | 2023-09-21 | 2043-09-27 | $ 37,225.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2023-04-25 |
LC Amendment | 2022-06-03 |
CORLCRACHG | 2022-05-12 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State